- Company Overview for HEMSLEY HOUSE CHILDCARE LIMITED (04655772)
- Filing history for HEMSLEY HOUSE CHILDCARE LIMITED (04655772)
- People for HEMSLEY HOUSE CHILDCARE LIMITED (04655772)
- Charges for HEMSLEY HOUSE CHILDCARE LIMITED (04655772)
- More for HEMSLEY HOUSE CHILDCARE LIMITED (04655772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016 | |
05 Dec 2016 | MR01 | Registration of charge 046557720004, created on 30 November 2016 | |
05 Dec 2016 | MR01 | Registration of charge 046557720003, created on 30 November 2016 | |
28 Nov 2016 | MR01 | Registration of charge 046557720002, created on 25 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Varun Chanrai as a director on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Ashwin Grover as a director on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Miss Susan Irene Thompson as a director on 7 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Martin Graham Walker as a director on 7 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Jayne Margaret Walker as a secretary on 7 November 2016 | |
16 Sep 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Martin Graham Walker on 8 August 2014 | |
06 Feb 2015 | CH03 | Secretary's details changed for Jayne Margaret Walker on 8 August 2014 | |
06 Feb 2015 | CH01 | Director's details changed for Jayne Margaret Walker on 8 August 2014 | |
15 Sep 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
25 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders |